Advanced company searchLink opens in new window

RAWLINSON & HUNTER SERVICES LIMITED

Company number 07119235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
12 Apr 2019 AD01 Registered office address changed from Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 12 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 LIQ01 Declaration of solvency
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
25 Mar 2019 TM01 Termination of appointment of Mark Harris as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of David Geoffrey Barker as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Christopher Jan Andrew Bliss as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Toby Lloyd Crooks as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Philip Antony Collington as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Michael David Foster as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Paul Arthur Baker as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Kulwarn Singh Nagra as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Graeme Robert Privett as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Christopher John Hawley as a director on 22 March 2019
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 TM01 Termination of appointment of Sally Anne Ousley as a director on 30 September 2018
22 Mar 2018 AA Full accounts made up to 31 March 2017
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
19 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017